Background WavePink WaveYellow Wave

CDC DRAINCARE (EAST MIDLANDS) LIMITED (13399398)

CDC DRAINCARE (EAST MIDLANDS) LIMITED (13399398) is an active UK company. incorporated on 14 May 2021. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). CDC DRAINCARE (EAST MIDLANDS) LIMITED has been registered for 4 years. Current directors include MCGOWAN, Peter Anthony, RHODES, Austin Edward.

Company Number
13399398
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
Unit 1 Chatsworth Industrial Estate, Leeds, LS12 1EL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MCGOWAN, Peter Anthony, RHODES, Austin Edward
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDC DRAINCARE (EAST MIDLANDS) LIMITED

CDC DRAINCARE (EAST MIDLANDS) LIMITED is an active company incorporated on 14 May 2021 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). CDC DRAINCARE (EAST MIDLANDS) LIMITED was registered 4 years ago.(SIC: 39000)

Status

active

Active since 4 years ago

Company No

13399398

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 1 Chatsworth Industrial Estate Percy Street Leeds, LS12 1EL,

Previous Addresses

Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom
From: 14 May 2021To: 18 May 2021
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
Director Left
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCGOWAN, Peter Anthony

Active
Percy Street, LeedsLS12 1EL
Born July 1966
Director
Appointed 14 May 2021

RHODES, Austin Edward

Active
Percy Street, LeedsLS12 1EL
Born October 1966
Director
Appointed 14 May 2021

MCGOWAN, Josie

Resigned
118 North Street, LeedsLS2 7PN
Born November 1968
Director
Appointed 14 May 2021
Resigned 14 May 2021

Persons with significant control

1

Chatsworth Industrial Estate, LeedsLS12 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Incorporation Company
14 May 2021
NEWINCIncorporation